Advanced company searchLink opens in new window

EFS CAPITAL (UK) LTD

Company number 09800659

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2020 DS01 Application to strike the company off the register
02 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
01 Jul 2019 AA Micro company accounts made up to 30 September 2018
04 Feb 2019 TM01 Termination of appointment of Tean Chai Anthony Teoh as a director on 29 January 2019
29 Nov 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
18 May 2018 AA Micro company accounts made up to 30 September 2017
29 Sep 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
18 Aug 2017 CH01 Director's details changed for Mr Tean Chai Anthony Teoh on 18 August 2017
07 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
10 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2017 CS01 Confirmation statement made on 28 September 2016 with updates
20 Dec 2016 AD01 Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England to C/O Brown Butler Ca Leigh House 23-32 st Pauls Street Leeds LS1 2JT on 20 December 2016
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)